Company NameKiran Analytics Limited
Company StatusDissolved
Company Number09140041
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (closed 26 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Alex Shipley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (closed 26 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameJames Patrick Delapa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Pages Walk
London
SE1 4SB
Director NameAli Suckru Kiran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address15 Pages Walk
London
SE1 4SB

Contact

Websitewww.kiran.com

Location

Registered Address241 Brooklands Road
Weybridge
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1000 at £1Kiran Analytics Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Resolutions
  • RES13 ‐ Re-interests plan 12/12/2018
(3 pages)
20 December 2018Application to strike the company off the register (3 pages)
13 September 2018Solvency Statement dated 04/09/18 (1 page)
13 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2018Statement by Directors (1 page)
13 September 2018Statement of capital on 13 September 2018
  • GBP 1.00
(5 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2018Cessation of Kiran Analytics Inc as a person with significant control on 1 August 2018 (1 page)
10 August 2018Notification of Verint Systems Inc as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Registered office address changed from 14 Care of: Tax Advisory Partnership Ltd Devonshire Square London EC2M 4YT England to 241 Brooklands Road Weybridge KT13 0RH on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 August 2018Termination of appointment of James Patrick Delapa as a director on 17 July 2018 (1 page)
2 August 2018Appointment of Mr David Peter Outram as a director on 17 July 2018 (2 pages)
2 August 2018Appointment of Mr Alex Shipley as a director on 17 July 2018 (2 pages)
2 August 2018Termination of appointment of Ali Suckru Kiran as a director on 17 July 2018 (1 page)
21 September 2017Registered office address changed from 15 Pages Walk London SE1 4SB to 14 Care of: Tax Advisory Partnership Ltd Devonshire Square London EC2M 4YT on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 15 Pages Walk London SE1 4SB to 14 Care of: Tax Advisory Partnership Ltd Devonshire Square London EC2M 4YT on 21 September 2017 (1 page)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 February 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
13 February 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
13 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1,000
(54 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1,000
(54 pages)